Forth Lane
Newcastle Upon Tyne
NE1 5HX
Director Name | Mr Jonathan Stephen Mathews |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2017(5 months after company formation) |
Appointment Duration | 4 years (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Casino The Old Casino Forth Lane Newcastle Upon Tyne NE1 5HX |
Director Name | Mr Stuart Perkins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 2017(5 months after company formation) |
Appointment Duration | 4 years (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Casino The Old Casino Forth Lane Newcastle Upon Tyne NE1 5HX |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | The Old Casino The Old Casino Forth Lane Newcastle Upon Tyne NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
8 July 2020 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW United Kingdom to The Old Casino the Old Casino Forth Lane Newcastle upon Tyne NE1 5HX on 8 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 30 August 2018
|
22 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 November 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
31 July 2017 | Notification of Stuart Perkins as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Stuart Perkins as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Stuart Perkins as a director on 28 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Stuart Perkins as a director on 28 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 31 July 2017 (1 page) |
31 July 2017 | Notification of Stuart Perkins as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 31 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Jonathan Stephen Mathews as a director on 28 July 2017 (2 pages) |
28 July 2017 | Cessation of Muckle Director Limited as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Andrew John Davison as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Michael Huw Gibson as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Jonathan Stephen Mathews as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Michael Huw Gibson as a director on 28 July 2017 (2 pages) |
28 July 2017 | Cessation of Muckle Director Limited as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Andrew John Davison as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 28 July 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
22 February 2017 | Incorporation
Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation
Statement of capital on 2017-02-22
|